Cults
Aberdeen
AB15 9SB
Scotland
Secretary Name | Mr Norman Charles Middleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1991(1 year after company formation) |
Appointment Duration | 31 years, 4 months (closed 16 June 2022) |
Role | Company Director |
Correspondence Address | 14 Ruthrieston Circle Aberdeen AB1 7JX Scotland |
Director Name | Sharon Helen Brown |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 January 1991) |
Role | Secretary |
Correspondence Address | 186 Great Western Road Aberdeen Aberdeenshire AB1 6PB Scotland |
Director Name | Eileen Calder |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1991) |
Role | Sales Executive |
Correspondence Address | 6 Jackson Terrace Aberdeen Aberdeenshire AB2 1LP Scotland |
Director Name | Paul Charles Middleton |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 January 1991) |
Role | Information Officer |
Correspondence Address | 186 Great Western Road Aberdeen Aberdeenshire AB1 6PB Scotland |
Director Name | Ms Christine Ann Jane Palmer |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 1991) |
Role | Travel Manager |
Correspondence Address | 13 Middlerigg Road Cumbernauld Glasgow Lanarkshire G68 9DP Scotland |
Director Name | Robert Palmer |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 March 1991) |
Role | Production Supervisor |
Correspondence Address | 13 Middlerig Road Balloch Cumbernauld |
Secretary Name | Gary Norman Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 1994) |
Role | Materials Expediter |
Correspondence Address | West Lodge Culter House Private Road Milltimber Aberdeen Aberdeenshire AB2 1LP Scotland |
Website | thehousespa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 586699 |
Telephone region | Aberdeen |
Registered Address | Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£47,330 |
Cash | £24,188 |
Current Liabilities | £90,894 |
Latest Accounts | 30 June 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 April 1990 | Delivered on: 27 April 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
18 January 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 18 January 2018 (2 pages) |
---|---|
18 January 2018 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 18 January 2018 (2 pages) |
20 December 2017 | Court order notice of winding up (1 page) |
20 December 2017 | Notice of winding up order (1 page) |
20 December 2017 | Court order notice of winding up (1 page) |
20 December 2017 | Notice of winding up order (1 page) |
4 December 2017 | Registered office address changed from 34 Great Western Road Aberdeen to 37 Albert Street Aberdeen AB25 1XU on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 34 Great Western Road Aberdeen to 37 Albert Street Aberdeen AB25 1XU on 4 December 2017 (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | Compulsory strike-off action has been suspended (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Satisfaction of charge 1 in full (1 page) |
7 July 2016 | Satisfaction of charge 1 in full (1 page) |
18 March 2016 | Company name changed the house (aberdeen) LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed the house (aberdeen) LIMITED\certificate issued on 18/03/16
|
6 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
26 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 May 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 July 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 March 2011 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Gary Middleton on 3 January 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Norman Charles Middleton on 3 January 2010 (1 page) |
10 March 2011 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Gary Middleton on 3 January 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Norman Charles Middleton on 3 January 2010 (1 page) |
10 March 2011 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Gary Middleton on 3 January 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Norman Charles Middleton on 3 January 2010 (1 page) |
11 August 2010 | Annual return made up to 3 January 2009 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 3 January 2009 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 3 January 2009 with a full list of shareholders (3 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 September 2008 | Return made up to 03/01/08; full list of members (3 pages) |
30 September 2008 | Return made up to 03/01/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
19 January 2007 | Return made up to 03/01/07; full list of members (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 January 2006 | Return made up to 03/01/06; full list of members
|
30 January 2006 | Return made up to 03/01/06; full list of members
|
25 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 20 mearns street aberdeen AB1 2AT (1 page) |
27 May 2005 | Company name changed warehouse sports & leisure limit ed\certificate issued on 27/05/05 (2 pages) |
27 May 2005 | Company name changed warehouse sports & leisure limit ed\certificate issued on 27/05/05 (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 20 mearns street aberdeen AB1 2AT (1 page) |
26 April 2005 | Return made up to 03/01/05; full list of members (6 pages) |
26 April 2005 | Return made up to 03/01/05; full list of members (6 pages) |
16 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
16 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 January 2002 | Return made up to 03/01/02; full list of members
|
22 January 2002 | Return made up to 03/01/02; full list of members
|
4 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 February 2000 | Return made up to 03/01/00; full list of members
|
1 February 2000 | Return made up to 03/01/00; full list of members
|
25 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
6 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
2 March 1998 | Return made up to 03/01/98; no change of members (4 pages) |
2 March 1998 | Return made up to 03/01/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
14 February 1997 | Return made up to 03/01/97; full list of members
|
14 February 1997 | Return made up to 03/01/97; full list of members
|
30 July 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 July 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
12 February 1996 | Return made up to 03/01/96; no change of members
|
12 February 1996 | Return made up to 03/01/96; no change of members
|
1 June 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 June 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
27 April 1990 | Partic of mort/charge 4598 (3 pages) |
27 April 1990 | Partic of mort/charge 4598 (3 pages) |
22 March 1990 | Memorandum and Articles of Association (17 pages) |
22 March 1990 | Memorandum and Articles of Association (17 pages) |
21 March 1990 | Company name changed\certificate issued on 21/03/90 (3 pages) |
21 March 1990 | Company name changed\certificate issued on 21/03/90 (3 pages) |
3 January 1990 | Incorporation (23 pages) |
3 January 1990 | Incorporation (23 pages) |